AIM LEGAL EXPENSES INSURANCE SERVICES LIMITED

03824468
SPEED MEDICAL HOUSE 16 EATON AVENUE MATRIX PARK CHORLEY PR7 7NA

Documents

Documents
Date Category Description Pages
19 Feb 2025 accounts Annual Accounts 9 Buy now
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 accounts Annual Accounts 9 Buy now
27 Nov 2023 officers Change of particulars for director (Mr Graham Pulford) 2 Buy now
05 Oct 2023 auditors Auditors Resignation Company 1 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2023 accounts Annual Accounts 17 Buy now
05 Dec 2022 officers Change of particulars for director (Mr Graham Pulford) 2 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 accounts Annual Accounts 18 Buy now
31 Aug 2021 accounts Annual Accounts 17 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 21 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Nov 2018 accounts Annual Accounts 19 Buy now
12 Oct 2018 officers Termination of appointment of secretary (Debra Grant) 1 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 19 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 auditors Auditors Resignation Company 1 Buy now
08 Nov 2016 accounts Annual Accounts 17 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2015 accounts Annual Accounts 14 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
03 Nov 2014 accounts Annual Accounts 15 Buy now
04 Sep 2014 annual-return Annual Return 4 Buy now
04 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2013 accounts Annual Accounts 15 Buy now
06 Sep 2013 annual-return Annual Return 4 Buy now
06 Nov 2012 accounts Annual Accounts 16 Buy now
18 Oct 2012 officers Appointment of secretary (Mrs Debra Grant) 1 Buy now
18 Oct 2012 officers Termination of appointment of secretary (Graham Pulford) 1 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
04 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2011 accounts Annual Accounts 14 Buy now
27 Oct 2011 officers Appointment of director (Mr Christopher John Chatterton) 2 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
14 Jan 2011 officers Termination of appointment of director (Mark Mcmullan) 1 Buy now
14 Jan 2011 officers Termination of appointment of director (Audrey Henshaw) 1 Buy now
14 Jan 2011 officers Appointment of secretary (Mr Graham Pulford) 1 Buy now
14 Jan 2011 officers Termination of appointment of secretary (Audrey Henshaw) 1 Buy now
26 Oct 2010 accounts Annual Accounts 15 Buy now
07 Sep 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 officers Change of particulars for director (Audrey Louise Henshaw) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Graham Pulford) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Mark Anthony Mcmullan) 2 Buy now
07 Sep 2010 officers Change of particulars for secretary (Audrey Louise Henshaw) 1 Buy now
29 Oct 2009 accounts Annual Accounts 15 Buy now
13 Aug 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
07 Apr 2009 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Apr 2009 accounts Annual Accounts 16 Buy now
11 Feb 2009 officers Director's change of particulars / graham pulford / 26/01/2009 2 Buy now
09 Jan 2009 officers Appointment terminated director michael conway 1 Buy now
14 Aug 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
28 Nov 2007 accounts Annual Accounts 14 Buy now
03 Sep 2007 annual-return Return made up to 09/08/07; no change of members 8 Buy now
27 Jun 2007 officers New director appointed 2 Buy now
27 Jun 2007 officers New director appointed 2 Buy now
27 Jun 2007 officers Director resigned 1 Buy now
11 Apr 2007 officers New director appointed 2 Buy now
20 Feb 2007 accounts Annual Accounts 15 Buy now
12 Sep 2006 annual-return Return made up to 09/08/06; full list of members 7 Buy now
09 Sep 2005 annual-return Return made up to 09/08/05; full list of members 7 Buy now
21 Jul 2005 accounts Annual Accounts 6 Buy now
11 May 2005 accounts Accounting reference date shortened from 31/03/05 to 31/01/05 1 Buy now
10 May 2005 officers Secretary resigned 1 Buy now
10 May 2005 officers New secretary appointed 1 Buy now
15 Feb 2005 resolution Resolution 8 Buy now
15 Feb 2005 resolution Resolution 3 Buy now
15 Feb 2005 capital Declaration of assistance for shares acquisition 8 Buy now
12 Feb 2005 mortgage Particulars of mortgage/charge 8 Buy now
10 Feb 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Aug 2004 annual-return Return made up to 09/08/04; full list of members 8 Buy now
23 Jul 2004 accounts Annual Accounts 6 Buy now
02 Sep 2003 annual-return Return made up to 09/08/03; full list of members 9 Buy now
09 Jul 2003 accounts Annual Accounts 6 Buy now
09 Jan 2003 officers New secretary appointed 2 Buy now
09 Jan 2003 officers Secretary resigned;director resigned 1 Buy now
16 Aug 2002 annual-return Return made up to 09/08/02; full list of members 8 Buy now
23 Jul 2002 accounts Annual Accounts 5 Buy now
23 Jul 2002 accounts Annual Accounts 5 Buy now
05 Apr 2002 address Registered office changed on 05/04/02 from: meadow court 6 station road, cheadle hulme cheadle cheshire SK8 5AE 1 Buy now
11 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Jan 2002 officers Secretary resigned 1 Buy now
04 Sep 2001 officers Director resigned 1 Buy now
04 Sep 2001 officers Secretary resigned;director resigned 1 Buy now
04 Sep 2001 officers New secretary appointed 2 Buy now
15 Aug 2001 annual-return Return made up to 09/08/01; full list of members 8 Buy now
05 Feb 2001 accounts Annual Accounts 6 Buy now
24 Aug 2000 annual-return Return made up to 09/08/00; full list of members 7 Buy now
03 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 2000 capital Ad 11/12/99--------- £ si 50000@1=50000 £ ic 1/50001 2 Buy now
15 Nov 1999 accounts Accounting reference date shortened from 31/08/00 to 31/03/00 1 Buy now
26 Oct 1999 address Registered office changed on 26/10/99 from: 159 stamford street ashton-under-lyne lancashire OL6 6XW 1 Buy now
12 Aug 1999 officers Secretary resigned 1 Buy now
09 Aug 1999 incorporation Incorporation Company 17 Buy now